Sidcup
Kent
DA15 7EJ
Secretary Name | Mr John Ottley |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2006(same day as company formation) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Roxby House 20-22 Station Road Offices Suites 5 & 7 Sidcup Kent DA15 7EJ |
Director Name | Mr Neal Gordon |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Office Suites 5 & 7 3rd Floor Roxby House 20-22 St Sidcup Kent DA15 7EJ |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | blakeneyleigh.co.uk |
---|---|
Telephone | 020 87777700 |
Telephone region | London |
Registered Address | 3 Sherman Walk Greenwich London SE10 0YJ |
---|---|
Address Matches | 2 other UK companies use this postal address |
50 at £1 | John Ottley 50.00% Ordinary |
---|---|
50 at £1 | Neal Gordon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £552,445 |
Cash | £625,557 |
Current Liabilities | £857,851 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 4 weeks from now) |
16 October 2006 | Delivered on: 19 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
17 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
8 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
4 October 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
17 March 2022 | Director's details changed for Mr John James Ottley on 15 March 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 October 2021 | Confirmation statement made on 2 September 2021 with updates (4 pages) |
26 April 2021 | Cessation of Neal Gordon as a person with significant control on 9 April 2021 (1 page) |
26 April 2021 | Cessation of John James Ottley as a person with significant control on 9 April 2021 (1 page) |
26 April 2021 | Notification of Blakeney Leigh Group Ltd as a person with significant control on 9 April 2021 (2 pages) |
23 February 2021 | Registered office address changed from C/O Broughton & Co Ltd Suites 5&7 3rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ to 3 3 Sherman Walk Greenwich London SE10 0YJ on 23 February 2021 (1 page) |
23 February 2021 | Registered office address changed from 3 3 Sherman Walk Greenwich London SE10 0YJ United Kingdom to 3 Sherman Walk Greenwich London SE10 0YJ on 23 February 2021 (1 page) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
25 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
2 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
30 September 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
30 September 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
11 October 2013 | Director's details changed for Mr Neal Gordon on 12 June 2013 (2 pages) |
11 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Director's details changed for Mr Neal Gordon on 12 June 2013 (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 October 2012 | Director's details changed for Mr Neal Gordon on 26 September 2011 (2 pages) |
2 October 2012 | Secretary's details changed for Mr John Ottley on 27 June 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Mr John Ottley on 27 June 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Neal Gordon on 26 September 2011 (2 pages) |
2 October 2012 | Director's details changed for Mr John Ottley on 27 June 2012 (2 pages) |
2 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Director's details changed for Mr John Ottley on 27 June 2012 (2 pages) |
29 February 2012 | Registered office address changed from C/O C/O Broughton & Co Ltd 3 High Street Chislehurst Kent BR7 5AB United Kingdom on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from C/O C/O Broughton & Co Ltd 3 High Street Chislehurst Kent BR7 5AB United Kingdom on 29 February 2012 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Director's details changed for John Ottley on 1 September 2010 (2 pages) |
13 October 2010 | Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB United Kingdom on 13 October 2010 (1 page) |
13 October 2010 | Director's details changed for John Ottley on 1 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Neal Gordon on 1 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Neal Gordon on 1 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Neal Gordon on 1 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB United Kingdom on 13 October 2010 (1 page) |
13 October 2010 | Director's details changed for John Ottley on 1 September 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
29 October 2008 | Location of debenture register (1 page) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 3 high street chislehurst kent BR7 5AB (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 3 high street chislehurst kent BR7 5AB (1 page) |
29 October 2008 | Location of debenture register (1 page) |
2 February 2008 | Amended accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Amended accounts made up to 31 March 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 September 2007 | Return made up to 25/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 25/09/07; full list of members (2 pages) |
21 December 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
21 December 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
8 November 2006 | Ad 25/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2006 | Ad 25/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | New secretary appointed;new director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New secretary appointed;new director appointed (2 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
25 September 2006 | Incorporation (15 pages) |
25 September 2006 | Incorporation (15 pages) |